M.S.L. CALIBRATION CENTRE LIMITED
Overview
| Company Name | M.S.L. CALIBRATION CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC058267 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M.S.L. CALIBRATION CENTRE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is M.S.L. CALIBRATION CENTRE LIMITED located?
| Registered Office Address | Dowding & Mills Lochlands Industrial Estate Falkirk FK5 3NS Larbert Stirlingshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M.S.L. CALIBRATION CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MSL LOWTECH LIMITED | Aug 21, 1984 | Aug 21, 1984 |
| LOWTECH (ELECTRONICS) LIMITED | Jul 22, 1975 | Jul 22, 1975 |
What are the latest accounts for M.S.L. CALIBRATION CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for M.S.L. CALIBRATION CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Statement of capital on Nov 26, 2013
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jul 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Appointment of Dowding & Mills Nominees Limited as a director on Jul 01, 2013 | 2 pages | AP02 | ||||||||||||||||||
Termination of appointment of Colin Brewster as a director on Jun 30, 2013 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Andrew Hodgson as a director on May 30, 2013 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Jul 03, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||||||
Director's details changed for Mr Andrew Hodgson on Sep 24, 2011 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Colin Brewster on Sep 24, 2011 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Jul 03, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||||||
Previous accounting period shortened from Jun 30, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 5 pages | AA | ||||||||||||||||||
Termination of appointment of Timothy Barrett as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Garth Jeffrey Bradwell as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Andrew Hodgson as a director | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to Jul 03, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Registered office address changed from , C/O Dowding & Mills, 71B Whitecraigs Road, Glenrothes, Fife, KY6 2RX on May 14, 2010 | 1 pages | AD01 | ||||||||||||||||||
Who are the officers of M.S.L. CALIBRATION CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALEM, Simon Grant | Secretary | 52 Sentry Way B75 7HT Sutton Coldfield West Midlands | United Kingdom | 100212240001 | ||||||||||
| BRADWELL, Garth Jeffrey | Director | Viewtree Close Harley S62 7UT Rotherham 4 South Yorkshire United Kingdom | England | British | 152981330001 | |||||||||
| DOWDING & MILLS NOMINEES LIMITED | Director | Camp Hill B12 0JJ Birmingham 193 England |
| 179451950001 | ||||||||||
| BARRETT, Timothy Ian | Secretary | 14 Ferndale Park Pedmore DY9 0RB Stourbridge West Midlands | British | 89153860002 | ||||||||||
| COULSON, Kathleen Louise | Secretary | 65 Grange Road Dorridge B93 8QS Solihull West Midlands | British | 67906510002 | ||||||||||
| ELLIS, David Mcdonald | Secretary | 22 Gravenhurst Road Campton SG17 5NY Shefford Bedfordshire | British | 580470001 | ||||||||||
| GREVES, John Charles | Secretary | 2 Ambleside Way CV11 6AT Nuneaton Warwickshire | British | 95944970001 | ||||||||||
| BARRETT, Timothy Ian | Director | 14 Ferndale Park Pedmore DY9 0RB Stourbridge West Midlands | United Kingdom | British | 89153860002 | |||||||||
| BOAST, Clive Richard | Director | 22 The Croft DY11 6LX Kidderminster Worcestershire | England | English | 101925170001 | |||||||||
| BREWSTER, Colin, Operations Director | Director | Camp Hill B12 0JJ Birmingham 193 West Midlands | United Kingdom | British | 101194870008 | |||||||||
| CAPEY, Michael Hugh | Director | Brock Bank Winnothdale ST10 4HB Upper Tean Staffordshire | British | 73520790002 | ||||||||||
| COLE, James Henry Robert | Director | Rotherhams Oak Cottage Rotherhams Oak Lane Hockley Heath B94 6RW Solihull Westmidlands | British | 113180001 | ||||||||||
| COULSON, Kathleen Louise | Director | 65 Grange Road Dorridge B93 8QS Solihull West Midlands | British | 67906510002 | ||||||||||
| GIBBON, Brian Alfred | Director | Spinney Lodge 3 Hornton Close Little Aston B74 4UT Sutton Coldfield West Midlands | England | British | 1728030002 | |||||||||
| GREVES, John Charles | Director | 2 Ambleside Way CV11 6AT Nuneaton Warwickshire | United Kingdom | British | 95944970001 | |||||||||
| GUEST, Peter David | Director | Berkeley Saint Ninians Road Alyth PH11 8AP Blairgowrie Perthshire | British | 87423490001 | ||||||||||
| HABGOOD, Martyn Alan | Director | Witheymede Tibbiwell Lane GL6 6YA Painswick Gloucestershire | British | 90030950001 | ||||||||||
| HODGSON, Andrew | Director | Camp Hill B12 0JJ Birmingham 193 West Midlands United Kingdom | United Kingdom | British | 152973400002 | |||||||||
| HOLDEN, Kenneth Harold | Director | Glyfada Gosmore Road SG4 9BE Hitchin Hertfordshire | British | 580480001 | ||||||||||
| HOLLINGS, Peter Lewis | Director | 5 Paddock Drive Dorridge B93 8BZ Solihull West Midlands | British | 1729930001 | ||||||||||
| WHITE, George Alan | Director | 10 Raith Gardens KY2 5NJ Kirkcaldy Fife Scotland | British | 580490001 | ||||||||||
| WILLATS, Brian Edward | Director | 43 Sycamore Close St Ippolyts SG4 7SN Hitchin Hertfordshire | British | 580500002 |
Does M.S.L. CALIBRATION CENTRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On May 13, 1985 Delivered On May 21, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0